Search icon

BG SIAM FOOD, INC. - Florida Company Profile

Company Details

Entity Name: BG SIAM FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BG SIAM FOOD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2008 (17 years ago)
Document Number: P08000007119
FEI/EIN Number 261795187

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 943 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 6751 NORTH WEST 26 STREET, MARGATE, FL, 33063, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANAKORNPANOM VIPHARAT President 6751 NORTH WEST 26 STREET, MARGATE, FL, 33063
NA NAKORNPANOM WARAYOT Vice President 6751 NORTH WEST 26 STREET, MARGATE, FL, 33063
NANAKORNPANOM VIPHARAT Agent 6751 NORTH WEST 26 STREET, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08140700116 BG ASIAN GROCERY ACTIVE 2008-05-19 2028-12-31 - 943 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-27 NANAKORNPANOM, VIPHARAT -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 943 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 03 May 2025

Sources: Florida Department of State